- Company Overview for CC FLOORS LIMITED (09693311)
- Filing history for CC FLOORS LIMITED (09693311)
- People for CC FLOORS LIMITED (09693311)
- More for CC FLOORS LIMITED (09693311)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | AD01 | Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Genio Accountants Portsmouth Road Southampton Hampshire SO19 9BA on 11 June 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Graham Richard Carter on 14 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Graham Richard Carter as a person with significant control on 14 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
04 May 2021 | PSC07 | Cessation of James Browne as a person with significant control on 27 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of James Browne as a director on 27 April 2021 | |
03 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
30 Jun 2020 | CH01 | Director's details changed for Mr James Browne on 30 June 2020 | |
12 Feb 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
20 Jan 2020 | PSC04 | Change of details for Mr Darren Scott Cooper as a person with significant control on 19 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Darren Scott Cooper on 19 January 2020 | |
23 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
19 Feb 2019 | MA | Memorandum and Articles of Association | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
25 May 2018 | PSC04 | Change of details for Mr Darren Scott Cooper as a person with significant control on 25 May 2018 |